Search icon

STRATEGIC RECRUITING INC.

Company Details

Name: STRATEGIC RECRUITING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092765
ZIP code: 11749
County: New York
Place of Formation: New York
Address: 1727 VETS MEMORIAL HIGHWAY, SUITE 210, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STRATEGIC RECRUITING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133923540 2024-05-18 STRATEGIC RECRUITING INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address PO BOX 390, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2024-05-18
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133923540 2023-05-24 STRATEGIC RECRUITING INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address PO BOX 390, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133923540 2022-08-22 STRATEGIC RECRUITING INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address PO BOX 390, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133923540 2022-04-10 STRATEGIC RECRUITING INC 22
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address PO BOX 390, MOUNT SINAI, NY, 11766

Signature of

Role Plan administrator
Date 2022-04-10
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133923540 2021-07-02 STRATEGIC RECRUITING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address 1727 VETERANS HWY STE 310, ISLANDIA, NY, 117491520

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401 K PROFIT SHARING PLAN TRUST 2018 133923540 2019-07-11 STRATEGIC RECRUITING INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address 1727 VETERANS HWY STE 310, ISLANDIA, NY, 117491520

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing GARY PLATT
STRATEGIC RECRUITING INC 401 K PROFIT SHARING PLAN TRUST 2016 133923540 2017-06-23 STRATEGIC RECRUITING INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 2124658300
Plan sponsor’s address 1727 VETERANS HWY STE 310, ISLANDIA, NY, 117491520

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing GARY PLATT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1727 VETS MEMORIAL HIGHWAY, SUITE 210, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
GARY PLATT Chief Executive Officer 1727 VETS MEMORIAL HIGHWAY, SUITE 210, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
1996-12-13 2011-01-21 Address 10 EAST 39TH STREET, SUITE 907, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161215006372 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150115006243 2015-01-15 BIENNIAL STATEMENT 2014-12-01
110121002332 2011-01-21 BIENNIAL STATEMENT 2010-12-01
961213000467 1996-12-13 CERTIFICATE OF INCORPORATION 1996-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3970848305 2021-01-22 0235 PPS 1300 VETS MEM HWY STE 140, HAUPPAUGE, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178796.32
Loan Approval Amount (current) 178796.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788
Project Congressional District NY-01
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180074.84
Forgiveness Paid Date 2021-10-21
9319197008 2020-04-09 0235 PPP 1300 Veterans Highway Room 140, HAUPPAUGE, NY, 11788-3058
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3058
Project Congressional District NY-02
Number of Employees 6
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63916.28
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State